Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BENGRANT LIMITED
Company Information for

BENGRANT LIMITED

ST DENYS HOUSE, 22 EAST HILL, ST AUSTELL, CORNWALL, PL25 4TR,
Company Registration Number
02983700
Private Limited Company
Active

Company Overview

About Bengrant Ltd
BENGRANT LIMITED was founded on 1994-10-26 and has its registered office in St Austell. The organisation's status is listed as "Active". Bengrant Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BENGRANT LIMITED
 
Legal Registered Office
ST DENYS HOUSE
22 EAST HILL
ST AUSTELL
CORNWALL
PL25 4TR
Other companies in PL25
 
Filing Information
Company Number 02983700
Company ID Number 02983700
Date formed 1994-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB650316662  
Last Datalog update: 2024-07-05 13:27:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENGRANT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BENGRANT LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY GREVILLE COOPER
Director 1998-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
OAKLEY SECRETARIAL SERVICES LIMITED
Company Secretary 1998-06-25 2009-09-04
STEPHANIE JANE LOUISE COOPER
Director 1994-12-01 1998-02-19
MATTHEW OLIVER COOPER
Company Secretary 1994-12-01 1994-12-01
L & A SECRETARIAL LIMITED
Nominated Secretary 1994-10-26 1994-12-01
L & A REGISTRARS LIMITED
Nominated Director 1994-10-26 1994-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY GREVILLE COOPER NATURAL STONE DIRECT LIMITED Director 2012-11-06 CURRENT 2012-11-06 Active - Proposal to Strike off
GEOFFREY GREVILLE COOPER COOPERCO LIMITED Director 2001-11-20 CURRENT 2001-10-17 Active
GEOFFREY GREVILLE COOPER HANBURY GRANGE HOMES LIMITED Director 1996-10-01 CURRENT 1994-11-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-1530/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-26PSC04Change of details for Mr Geoffrey Greville Cooper as a person with significant control on 2022-10-26
2022-10-26PSC07CESSATION OF BETTY ANN COOPER AS A PERSON OF SIGNIFICANT CONTROL
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-05-25AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-05-06AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13PSC04Change of details for Mr Geoffrey Greville Cooper as a person with significant control on 2021-01-13
2021-01-13CH01Director's details changed for Mr Geoffrey Greville Cooper on 2021-01-13
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-11-05PSC04Change of details for Ms Betty Ann Cooper as a person with significant control on 2020-10-26
2020-06-11AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-11-08PSC04Change of details for Ms Betty Ann Cooper as a person with significant control on 2019-10-26
2019-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-03AR0126/10/15 ANNUAL RETURN FULL LIST
2015-06-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-11AR0126/10/14 ANNUAL RETURN FULL LIST
2014-06-24AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 200
2013-11-15AR0126/10/13 ANNUAL RETURN FULL LIST
2013-11-15CH01Director's details changed for Mr Geoffrey Greville Cooper on 2013-10-26
2013-06-10AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-02AR0126/10/12 ANNUAL RETURN FULL LIST
2012-06-12AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-07AR0126/10/11 ANNUAL RETURN FULL LIST
2011-06-16AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-23AR0126/10/10 ANNUAL RETURN FULL LIST
2010-06-14AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-05AR0126/10/09 ANNUAL RETURN FULL LIST
2009-09-16288bAppointment terminated secretary oakley secretarial services LIMITED
2009-09-10287Registered office changed on 10/09/2009 from the oakley kidderminster road droitwich worcestershire WR9 9AY
2009-06-11AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-27363aReturn made up to 26/10/08; full list of members
2008-06-20AA30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-10-31363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-02363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-27363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-08-30288cDIRECTOR'S PARTICULARS CHANGED
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-03363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-04-15363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2002-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-11-08363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-12-05363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-04-12AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-08363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-06-28AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-06-28ELRESS252 DISP LAYING ACC 20/06/00
2000-06-28ELRESS366A DISP HOLDING AGM 20/06/00
1999-11-24363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-07-15288cDIRECTOR'S PARTICULARS CHANGED
1999-06-24AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-27363sRETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS
1998-07-09AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-07-09287REGISTERED OFFICE CHANGED ON 09/07/98 FROM: ORCHARD FARM WHITFORD BRIDGE ROAD WOODGATE, BROMSGROVE WORCESTERSHIRE B60 4HD
1998-06-29288bSECRETARY RESIGNED
1998-06-29288aNEW SECRETARY APPOINTED
1998-06-29288aNEW DIRECTOR APPOINTED
1998-06-29288bDIRECTOR RESIGNED
1997-11-19287REGISTERED OFFICE CHANGED ON 19/11/97 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY
1997-11-05363sRETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS
1997-07-11AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-12-12123NC INC ALREADY ADJUSTED 24/10/96
1996-12-12SRES12VARYING SHARE RIGHTS AND NAMES 24/10/96
1996-12-12SRES01ADOPT MEM AND ARTS 24/10/96
1996-12-12SRES04£ NC 100/200 24/10/96
1996-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-12363sRETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS
1996-12-1288(2)RAD 24/10/96--------- £ SI 100@1=100 £ IC 100/200
1996-05-23AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-02-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-02-29363sRETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS
1995-01-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1995-01-1188(2)RAD 01/12/94--------- £ SI 98@1=98 £ IC 2/100
1995-01-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-01-03288NEW DIRECTOR APPOINTED
1995-01-03287REGISTERED OFFICE CHANGED ON 03/01/95 FROM: 31 CORSHAM STREET LONDON N1 6DR
1994-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BENGRANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BENGRANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BENGRANT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2016-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BENGRANT LIMITED

Intangible Assets
Patents
We have not found any records of BENGRANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENGRANT LIMITED
Trademarks
We have not found any records of BENGRANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENGRANT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BENGRANT LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BENGRANT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENGRANT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BENGRANT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.